- Company Overview for MKN MEDIA LTD (05848032)
- Filing history for MKN MEDIA LTD (05848032)
- People for MKN MEDIA LTD (05848032)
- More for MKN MEDIA LTD (05848032)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2012 | TM01 | Termination of appointment of Timothy Mckeown as a director on 24 October 2012 | |
24 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Sep 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-09-09
|
|
09 Sep 2010 | CH01 | Director's details changed for Mr Timothy Mckeown on 15 June 2010 | |
09 Sep 2010 | TM02 | Termination of appointment of Andrew Mckeown as a secretary | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Mar 2010 | AD01 | Registered office address changed from First Floor 1 the Old School House 35 Holly Road Northampton NN1 4QL United Kingdom on 24 March 2010 | |
17 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2009 | AR01 | Annual return made up to 15 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
14 Aug 2008 | 363a | Return made up to 15/06/08; full list of members | |
14 Aug 2008 | 288a | Secretary appointed mr andrew mckeown | |
14 Aug 2008 | 288c | Director's Change of Particulars / timothy kckeown / 14/08/2008 / Title was: , now: mr; Surname was: kckeown, now: mckeown | |
14 Aug 2008 | 288b | Appointment Terminated Secretary dove naish secretaries LIMITED | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from D70 the business centre chapel place northampton NN1 4AQ | |
19 Mar 2008 | 363a | Return made up to 15/06/07; full list of members | |
01 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
10 Oct 2007 | MA | Memorandum and Articles of Association | |
04 Oct 2007 | CERTNM | Company name changed acuity media LIMITED\certificate issued on 04/10/07 | |
27 Jun 2007 | MA | Memorandum and Articles of Association |